Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACG EUROPE LIMITED
Company Information for

ACG EUROPE LIMITED

THE BARN, MEADOW COURT FAYGATE LANE, FAYGATE, HORSHAM, RH12 4SJ,
Company Registration Number
04877154
Private Limited Company
Active

Company Overview

About Acg Europe Ltd
ACG EUROPE LIMITED was founded on 2003-08-26 and has its registered office in Horsham. The organisation's status is listed as "Active". Acg Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACG EUROPE LIMITED
 
Legal Registered Office
THE BARN, MEADOW COURT FAYGATE LANE
FAYGATE
HORSHAM
RH12 4SJ
Other companies in RH12
 
Filing Information
Company Number 04877154
Company ID Number 04877154
Date formed 2003-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB830991221  
Last Datalog update: 2024-01-05 08:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACG EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACG EUROPE LIMITED
The following companies were found which have the same name as ACG EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACG EUROPE SERVICES LIMITED 85 GREAT PORTLAND STREET, FIRST FLOOR LONDON W1W 7LT Active Company formed on the 2000-07-20
ACG Europe Ltd 4, A. De Saavedra Street NAXXAR Unknown

Company Officers of ACG EUROPE LIMITED

Current Directors
Officer Role Date Appointed
RASHMI MISHRA
Company Secretary 2017-09-01
STEVEN WILLIAM FACER
Director 2018-01-19
SELWYN MARIANO JONAS NORONHA
Director 2009-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH NAZARETH
Director 2003-08-26 2018-01-19
AMISH MEHTA
Company Secretary 2014-11-13 2017-09-01
DILIP GANPAT NAGOOL
Company Secretary 2010-09-01 2014-11-13
NAVIN ASTHANA
Company Secretary 2003-08-26 2010-09-01
STERLING GABBITAS
Director 2003-08-26 2009-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-26 2003-08-26
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-26 2003-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-01CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-26DISS40Compulsory strike-off action has been discontinued
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PRAFULLA APSHINGEKAR
2021-12-06AP01DIRECTOR APPOINTED MR PRAFULLA APSHINGEKAR
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE BROWN
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Hardham Mill Business Park Mill Lane Pulborough West Sussex RH20 1LA England
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-19AP01DIRECTOR APPOINTED MS HANNAH LOUISE BROWN
2020-06-19AP01DIRECTOR APPOINTED MS HANNAH LOUISE BROWN
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD SLEIGHT
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD SLEIGHT
2020-03-30AP01DIRECTOR APPOINTED MR VIVEK ANANT SAHASRABUDHE
2020-03-30AP01DIRECTOR APPOINTED MR VIVEK ANANT SAHASRABUDHE
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEECHING
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEECHING
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-13AP01DIRECTOR APPOINTED MR RUSSELL BEECHING
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM FACER
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-22AP01DIRECTOR APPOINTED MR STEVEN WILLIAM FACER
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NAZARETH
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-09-13AP03Appointment of Mrs Rashmi Mishra as company secretary on 2017-09-01
2017-09-13TM02Termination of appointment of Amish Mehta on 2017-09-01
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2017 FROM SUITE F10 LONDON ROAD HARDHAM PULBOROUGH RH20 1LA ENGLAND
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2017 FROM SUITE F10 LONDON ROAD HARDHAM PULBOROUGH RH20 1LA ENGLAND
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM 44 Springfield Road Horsham West Sussex RH12 2PD
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0126/08/15 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04CH01Director's details changed for Keith Nazareth on 2015-06-01
2015-01-23AP03Appointment of Mr Amish Mehta as company secretary on 2014-11-13
2015-01-21TM02Termination of appointment of Dilip Ganpat Nagool on 2014-11-13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0126/08/14 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-18AR0126/08/13 ANNUAL RETURN FULL LIST
2012-10-10AR0126/08/12 FULL LIST
2012-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / DILIP G NAGOOL / 24/08/2012
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-09-21AR0126/08/11 FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-10-12AP03SECRETARY APPOINTED DILIP G NAGOOL
2010-10-11AR0126/08/10 FULL LIST
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY NAVIN ASTHANA
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SELWYN MARIANO JONAS NORONHA / 26/08/2010
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08AR0126/08/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH NAZARETH / 26/08/2009
2009-02-06288aDIRECTOR APPOINTED SELWYN MARIANO JONAS NORONHA
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR STERLING GABBITAS
2008-10-28363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-09-29353LOCATION OF REGISTER OF MEMBERS
2006-09-18363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 2ND FLOOR, EUROPE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RP
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28244DELIVERY EXT'D 3 MTH 31/03/04
2004-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-06-1688(2)RAD 26/08/03--------- £ SI 100@1=100 £ IC 1/101
2004-04-20225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-02-02288aNEW SECRETARY APPOINTED
2004-01-15288bDIRECTOR RESIGNED
2004-01-15288bSECRETARY RESIGNED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2003-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to ACG EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACG EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACG EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACG EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of ACG EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACG EUROPE LIMITED
Trademarks
We have not found any records of ACG EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACG EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ACG EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACG EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACG EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACG EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1